Company NameTyneside Commercials (Repair & Maintenance) Limited
DirectorsLynne Isobel Stothard and John Peter Kilner
Company StatusDissolved
Company Number03802735
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Previous NameBirtley Commercials Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameLynne Isobel Stothard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Greenbank
Sunderland
Tyne & Wear
SR4 0JX
Director NameJohn Peter Kilner
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(2 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address103 Brackenbeds Close
Chester Le Street
Tyne & Wear
DH2 1XL
Secretary NameKelly Dawn Winter
NationalityBritish
StatusCurrent
Appointed23 January 2002(2 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address12 Manor View East
Concord
Washington
Tyne & Wear
NE37 3ET
Secretary NameRobert Lillie
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Pelham Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2YL
Director NameHenry Joseph Graham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 1999)
RoleCompany Director
Correspondence Address51 East Terrace
Choppington
Northumberland
NE62 5UJ
Secretary NameMr Geoffrey Crosby
NationalityBritish
StatusResigned
Appointed07 July 2000(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Finchale Close
Dunston
Gateshead
Tyne & Wear
NE11 9PW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 December 2005Dissolved (1 page)
5 September 2005Return of final meeting of creditors (1 page)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
10 June 2002Registered office changed on 10/06/02 from: penshaw way birtley chester le street county durham DH3 2SA (1 page)
6 June 2002Appointment of a liquidator (1 page)
4 March 2002Order of court to wind up (3 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002New secretary appointed (2 pages)
11 October 2001Return made up to 08/07/01; no change of members (4 pages)
12 October 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 July 2000New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
3 November 1999Particulars of mortgage/charge (3 pages)
13 October 1999Company name changed birtley commercials LIMITED\certificate issued on 14/10/99 (2 pages)
8 September 1999New director appointed (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Registered office changed on 08/08/99 from: 229 nether street london N3 1NT (1 page)
8 July 1999Incorporation (12 pages)